Name: | PARK AVENUE CREATIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1998 (27 years ago) |
Date of dissolution: | 27 Feb 2019 |
Entity Number: | 2274118 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 419 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 419 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KENNETH SCHUR | Chief Executive Officer | 419 PARK AVE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-26 | 2008-06-12 | Address | 419 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-06-13 | 2012-07-20 | Address | 419 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2000-06-13 | 2004-08-26 | Address | 419 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1998-06-29 | 2004-08-26 | Address | 419 PARK AVENUE SOUTH, STE.600, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190227000790 | 2019-02-27 | CERTIFICATE OF DISSOLUTION | 2019-02-27 |
120720002281 | 2012-07-20 | BIENNIAL STATEMENT | 2012-06-01 |
100728002444 | 2010-07-28 | BIENNIAL STATEMENT | 2010-06-01 |
080612003132 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
040826002469 | 2004-08-26 | BIENNIAL STATEMENT | 2004-06-01 |
020531002966 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000613002487 | 2000-06-13 | BIENNIAL STATEMENT | 2000-06-01 |
980629000627 | 1998-06-29 | CERTIFICATE OF INCORPORATION | 1998-06-29 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State